Reddsand Ltd CHESHAM


Reddsand started in year 2015 as Private Limited Company with registration number 09464276. The Reddsand company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Chesham at Brandon House. Postal code: HP5 1EG.

The firm has one director. Sandeep V., appointed on 2 March 2015. There are currently no secretaries appointed. As of 20 April 2024, there was 1 ex secretary - Sandeep V.. There were no ex directors.

Reddsand Ltd Address / Contact

Office Address Brandon House
Office Address2 90 The Broadway
Town Chesham
Post code HP5 1EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09464276
Date of Incorporation Mon, 2nd Mar 2015
Industry Information technology consultancy activities
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

Sandeep V.

Position: Director

Appointed: 02 March 2015

Sandeep V.

Position: Secretary

Appointed: 02 March 2015

Resigned: 19 November 2018

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As we found, there is Sandeep Reddy V. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Pooja V. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Pooja V., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Sandeep Reddy V.

Notified on 29 June 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Pooja V.

Notified on 1 March 2019
Nature of control: 25-50% voting rights
25-50% shares

Pooja V.

Notified on 29 June 2016
Ceased on 1 March 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-302016-03-312017-03-302017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Current Assets46 83246 83239 53839 53865 772220 220210 534384 916419 472
Net Assets Liabilities7 466 18 48618 48625 54897 82292 5318 68710 039
Cash Bank In Hand 3 944       
Debtors 19 290       
Net Assets Liabilities Including Pension Asset Liability 7 466       
Stocks Inventory 23 598       
Reserves/Capital
Called Up Share Capital 100       
Profit Loss Account Reserve 7 366       
Other
Creditors-39 366 -22 560-22 56043 770125 057119 997227 724303 251
Fixed Assets  1 5081 5083 5462 6591 9941 4951 226
Net Current Assets Liabilities7 4667 46616 97816 97822 00295 16390 537157 192116 221
Total Assets46 832 39 53839 53865 772    
Total Assets Less Current Liabilities7 466 18 48618 48625 54897 82292 531158 687117 447
Average Number Employees During Period     4444
Capital Employed 7 466       
Creditors Due Within One Year 39 366       
Number Shares Allotted 100       
Number Shares Allotted Increase Decrease During Period 100       
Par Value Share 1       
Share Capital Allotted Called Up Paid 100       
Value Shares Allotted Increase Decrease During Period 100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2024
Free Download (1 page)

Company search